Perth
Perthshire
PH1 1SX
Scotland
Director Name | Derek Lindsay McKenzie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(same day as company formation) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16/2 Chancelot Terrace Edinburgh EH6 4SS Scotland |
Secretary Name | Derek Lindsay McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(same day as company formation) |
Role | Business Adviser |
Correspondence Address | 16/2 Chancelot Terrace Edinburgh EH6 4SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kiteinnovation.com |
---|---|
Telephone | 07 887528999 |
Telephone region | Mobile |
Registered Address | 3m Buckley Innovation Centre Huddersfield HD1 3BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1.9k at £0.1 | Wendy Phillips 7.75% Ordinary B |
---|---|
1.7k at £0.1 | Derek Lindsay Mckenzie 7.02% Ordinary A |
1.7k at £0.1 | Neil Andrew Stewart 7.02% Ordinary A |
993 at £0.1 | Cordelia Anne Denby 4.05% Ordinary B |
7.5k at £0.1 | Derek Lindsay Mckenzie 30.59% Ordinary B |
7.5k at £0.1 | Neil Andrew Stewart 30.59% Ordinary B |
935 at £0.1 | Eloise Claudia Trabut 3.81% Ordinary B |
841 at £0.1 | Alison Carleton Mcleod 3.43% Ordinary B |
45 at £1 | Derek Lindsay Mckenzie 1.84% Ordinary C |
40 at £1 | Neil Andrew Stewart 1.63% Ordinary C |
10 at £1 | Hazel Stewart 0.41% Ordinary C |
93 at £0.1 | Eloise Claudia Trabut 0.38% Ordinary A |
90 at £0.1 | Alison Carleton Mcleod 0.37% Ordinary A |
90 at £0.1 | Cordelia Anne Denby 0.37% Ordinary A |
62 at £0.1 | William James Slater 0.25% Ordinary A |
5 at £1 | Iona Mckenzie 0.20% Ordinary C |
44 at £0.1 | Jerry Wyatt 0.18% Ordinary A |
30 at £0.1 | Wendy Phillips 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £624,713 |
Cash | £435,351 |
Current Liabilities | £267,388 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
22 August 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
22 August 2017 | Resolutions
|
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
22 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 November 2016 | Cancellation of shares. Statement of capital on 22 June 2015
|
1 November 2016 | Cancellation of shares. Statement of capital on 22 June 2015
|
13 October 2016 | Purchase of own shares. (3 pages) |
13 October 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 13 July 2015
|
16 February 2016 | Cancellation of shares. Statement of capital on 13 July 2015
|
16 February 2016 | Purchase of own shares. (3 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages) |
15 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page) |
15 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages) |
15 September 2014 | Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages) |
15 September 2014 | Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page) |
15 September 2014 | Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
19 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
19 July 2012 | Resolutions
|
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Secretary's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Derek Lindsay Mckenzie on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Derek Lindsay Mckenzie on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Derek Lindsay Mckenzie on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Derek Lindsay Mckenzie on 11 June 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 November 2009 | Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages) |
20 October 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
20 October 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Director appointed neil stewart (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Director and secretary appointed derek lindsay mckenzie (1 page) |
18 July 2008 | Director and secretary appointed derek lindsay mckenzie (1 page) |
18 July 2008 | Director appointed neil stewart (1 page) |
9 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 July 2008 | Ad 01/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Ad 01/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
8 July 2008 | Resolutions
|
1 July 2008 | Incorporation (18 pages) |
1 July 2008 | Incorporation (18 pages) |